Company NameMKTH Limited
Company StatusDissolved
Company Number06201361
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)
Dissolution Date23 January 2024 (3 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAnthony James Hodges
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 23 January 2024)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address292 High Street
Orpington
Kent
BR6 0NF
Director NameMr Peter David Jackson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 High Street
Orpington
Kent
BR6 0NF
Director NameMr Alan Charles Robinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 High Street
Orpington
Kent
BR6 0NF
Director NameMark Scott Kennedy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 23 January 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address292 High Street
Orpington
Kent
BR6 0NF
Secretary NameMark Scott Kennedy
NationalityBritish
StatusClosed
Appointed12 April 2007(1 week, 2 days after company formation)
Appointment Duration16 years, 9 months (closed 23 January 2024)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address292 High Street
Orpington
Kent
BR6 0NF
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address292 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

50 at £0.1Alan Charles Robinson
25.00%
Ordinary A
50 at £0.1Anthony James Hodges
25.00%
Ordinary B
50 at £0.1Mark Scott Kennedy
25.00%
Ordinary B
50 at £0.1Peter David Jackson
25.00%
Ordinary A

Financials

Year2014
Net Worth£9,837
Cash£9,039
Current Liabilities£97,141

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
30 October 2023Application to strike the company off the register (3 pages)
30 June 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
14 December 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 December 2021Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 292 High Street Orpington Kent BR6 0NF on 14 December 2021 (1 page)
12 November 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
5 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
6 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 July 2019Director's details changed for Mark Scott Kennedy on 3 July 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Director's details changed for Mr Alan Charles Robinson on 27 April 2016 (2 pages)
27 April 2016Secretary's details changed for Mark Scott Kennedy on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Mark Scott Kennedy on 27 April 2016 (1 page)
27 April 2016Director's details changed for Mr Alan Charles Robinson on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Anthony James Hodges on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Anthony James Hodges on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mark Scott Kennedy on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(6 pages)
27 April 2016Director's details changed for Mr Peter David Jackson on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mark Scott Kennedy on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(6 pages)
27 April 2016Director's details changed for Mr Peter David Jackson on 27 April 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(8 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(8 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20
(8 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20
(8 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20
(8 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20
(8 pages)
18 March 2014Statement of capital on 18 March 2014
  • GBP 20.0
(4 pages)
18 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 13/03/2014
(1 page)
18 March 2014Solvency statement dated 13/03/14 (1 page)
18 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 13/03/2014
(1 page)
18 March 2014Solvency statement dated 13/03/14 (1 page)
18 March 2014Statement of capital on 18 March 2014
  • GBP 20.0
(4 pages)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages)
2 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (18 pages)
31 December 2013Statement of capital following an allotment of shares on 27 April 2007
  • GBP 20.00
(4 pages)
31 December 2013Statement of capital following an allotment of shares on 27 April 2007
  • GBP 20.00
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Registered office address changed from Britannia House Roberts Mews Oprington Kent BR6 0JP on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Britannia House Roberts Mews Oprington Kent BR6 0JP on 16 October 2013 (1 page)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/01/2014
(8 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/01/2014
(8 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/01/2014
(8 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mark Scott Kennedy on 3 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 03/04/09; full list of members (4 pages)
30 April 2009Return made up to 03/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Return made up to 03/04/08; full list of members (4 pages)
14 August 2008Return made up to 03/04/08; full list of members (4 pages)
31 May 2007Memorandum and Articles of Association (27 pages)
31 May 2007Memorandum and Articles of Association (27 pages)
30 May 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
30 May 2007Ad 12/04/07--------- £ si [email protected] (2 pages)
17 May 2007New director appointed (4 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007New director appointed (4 pages)
17 May 2007New director appointed (4 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New director appointed (4 pages)
17 May 2007Registered office changed on 17/05/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2007Director resigned (1 page)
15 May 2007Ad 27/04/07--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Ad 27/04/07--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 April 2007Incorporation (18 pages)
3 April 2007Incorporation (18 pages)